Company NameMoneysupermarket.com Group Plc
Company StatusActive
Company Number06160943
CategoryPublic Limited Company
Incorporation Date14 March 2007(17 years ago)
Previous NamesPrecis (2682) Limited and Moneysupermarket.com Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director NameRobin Anthony David Freestone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMrs Sarah Warby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameCaroline Britton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMrs Margaret Lesley Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed28 March 2022(15 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Mary Beth Christie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(4 weeks after company formation)
Appointment Duration7 years (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Secretary NameMr Paul Harris Doughty
NationalityBritish
StatusResigned
Appointed12 April 2007(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusResigned
Appointed18 June 2007(3 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 February 2019)
RoleGeneral Counsel
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 April 2014)
RoleChairman/Director
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameJohn Michael Wemms
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Robert Oscar Rowley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(6 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Shakespeare Avenue
Bath
Avon
BA2 4RQ
Director NameBruce Neil Carnegie-Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(6 years after company formation)
Appointment Duration6 days (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Andrew Raymond Fisher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Genevieve Helen Shore
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameSupriya Uchil
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2023)
RoleCeo, Accelerate Product
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr James Daniel Bilefield
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(14 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.moneysupermarket.com

Location

Registered AddressMoneysupermarket House
St David's Park Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£225,553,000
Gross Profit£175,397,000
Net Worth-£40,553,000
Cash£38,935,000
Current Liabilities£36,125,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

31 May 2007Delivered on: 8 June 2007
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Statement of capital following an allotment of shares on 16 January 2024
  • GBP 107,388.292
(3 pages)
8 January 2024Statement of capital following an allotment of shares on 5 January 2024
  • GBP 107,387.9972
(3 pages)
20 December 2023Statement of capital following an allotment of shares on 19 December 2023
  • GBP 107,386.817
(3 pages)
7 December 2023Statement of capital following an allotment of shares on 5 December 2023
  • GBP 107,384.0878
(3 pages)
27 November 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 107,380.2908
(3 pages)
23 November 2023Statement of capital following an allotment of shares on 16 November 2023
  • GBP 107,373.6084
(3 pages)
24 October 2023Statement of capital following an allotment of shares on 17 October 2023
  • GBP 107,373.0174
(3 pages)
13 September 2023Statement of capital following an allotment of shares on 29 August 2023
  • GBP 107,372.7868
(3 pages)
14 July 2023Appointment of Ms Mary Beth Christie as a director on 14 July 2023 (2 pages)
13 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 107,372.7356
(3 pages)
15 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 107,372.3614
(3 pages)
19 May 2023Group of companies' accounts made up to 31 December 2022 (178 pages)
17 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2023Termination of appointment of Supriya Uchil as a director on 30 April 2023 (1 page)
16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages)
6 March 2023Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page)
2 December 2022Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
20 October 2022Appointment of Mr Rakesh Sharma as a director on 3 October 2022 (2 pages)
18 October 2022Termination of appointment of Sally Ann James as a director on 5 May 2022 (1 page)
15 June 2022Termination of appointment of James Daniel Bilefield as a director on 31 May 2022 (1 page)
17 May 2022Group of companies' accounts made up to 31 December 2021 (168 pages)
11 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: savings related share option scheme 2022/short of generaal meeting other than an annual general meeting 05/05/2022
(3 pages)
11 April 2022Termination of appointment of Alice Rivers as a secretary on 28 March 2022 (1 page)
11 April 2022Appointment of Shazadi Stinton as a secretary on 28 March 2022 (2 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page)
25 January 2022Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages)
6 October 2021Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
1 September 2021Appointment of Margaret Lesley Jones as a director on 1 September 2021 (2 pages)
26 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 107,372.3294
(3 pages)
12 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days notice 13/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2021Memorandum and Articles of Association (48 pages)
9 June 2021Group of companies' accounts made up to 31 December 2020 (158 pages)
29 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 107,371.8446
(3 pages)
16 April 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 107,366.15
(3 pages)
8 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 107,364.955
(3 pages)
6 April 2021Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
1 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 107,364.2018
(3 pages)
24 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 107,361.7636
(3 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
5 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 107,354.4884
(3 pages)
3 March 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 107,345.479
(3 pages)
9 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 107,343.5808
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 107,342.5966
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 107,340.6706
(3 pages)
27 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 107,340.1082
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 107,336.6356
(3 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
14 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 107,334.9346
(3 pages)
10 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 107,334.8586
(3 pages)
17 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 107,333.9496
(3 pages)
22 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 107,333.1996
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 107,333.0496
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 107,331.996
(3 pages)
14 May 2020Termination of appointment of Andrew Raymond Fisher as a director on 7 May 2020 (1 page)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting requires 14 clear days' notice / sip adopted and directors authorised to carry sip into effect 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 May 2020Group of companies' accounts made up to 31 December 2019 (160 pages)
7 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 107,331.696
(4 pages)
1 May 2020Appointment of Mr James Daniel Bilefield as a director on 1 May 2020 (2 pages)
22 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 107,329.0702
(3 pages)
14 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 107,326.5202
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 107,326.3252
(3 pages)
12 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 107,325.7252
(3 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 March 2020Appointment of Supriya Uchil as a director on 1 March 2020 (2 pages)
26 February 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 107,325.6652
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 107,323.2502
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 107,322.2576
(3 pages)
22 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 107,321.2076
(4 pages)
10 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 107,316.3682
(3 pages)
7 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 107,315.3158
(3 pages)
5 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 107,309.1274
(3 pages)
5 December 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 107,301.7024
(3 pages)
22 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 107,304.2524
(3 pages)
14 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 107,299.2574
(3 pages)
6 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 107,292.926
(3 pages)
6 November 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 107,287.661
(3 pages)
24 September 2019Appointment of Caroline Britton as a director on 20 September 2019 (2 pages)
28 August 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 107,287.6092
(3 pages)
13 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 107,287.0638
(3 pages)
1 August 2019Termination of appointment of Genevieve Helen Shore as a director on 31 July 2019 (1 page)
25 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 107,285.8458
(3 pages)
10 June 2019Group of companies' accounts made up to 31 December 2018 (124 pages)
24 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 107,285.3
(3 pages)
13 May 2019Termination of appointment of Bruce Neil Carnegie-Brown as a director on 9 May 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 107,284.9594
(3 pages)
18 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 107,283.978
(3 pages)
27 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 107,282.86
(3 pages)
12 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 107,281.8784
(3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 107,279.8336
(3 pages)
20 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 107,271.408
(3 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
6 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
1 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 107,265.6678
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 107,264.5636
(3 pages)
9 January 2019Second filing of Confirmation Statement dated 09/03/2018 (4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 107,263.9638
(3 pages)
4 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 107,261.7144
(3 pages)
4 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 107,256.8336
(3 pages)
19 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 107,254.23
(3 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
1 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 107,239.6982
(3 pages)
21 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 107,239.1326
(3 pages)
1 June 2018Appointment of Mrs Sarah Warby as a director on 1 June 2018 (2 pages)
11 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2018Group of companies' accounts made up to 31 December 2017 (118 pages)
10 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 107,238.716
(3 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 09/01/2019.
(4 pages)
23 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 107,238.1384
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 107,236.3662
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 107,235.9608
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 107,235.9608
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 107,226.0924
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 107,226.0924
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 107,157.9476
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 107,157.9476
(3 pages)
11 October 2017Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 107,179.3568
(4 pages)
11 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 107,254.3568
(4 pages)
11 October 2017Cancellation of shares. Statement of capital on 8 September 2017
  • GBP 107,156.0748
(4 pages)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 107,179.3568
(4 pages)
11 October 2017Purchase of own shares. (3 pages)
11 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 107,254.3568
(4 pages)
11 October 2017Cancellation of shares. Statement of capital on 8 September 2017
  • GBP 107,156.0748
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 107,329.3568
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 107,554.3568
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 107,479.3568
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 107,329.3568
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 107,554.3568
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 4 September 2017
  • GBP 107,404.3568
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 107,479.3568
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Cancellation of shares. Statement of capital on 4 September 2017
  • GBP 107,404.3568
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
26 September 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 107,704.3568
(4 pages)
26 September 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 107,704.3568
(4 pages)
26 September 2017Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 107,629.3568
(4 pages)
26 September 2017Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 107,629.3568
(4 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Purchase of own shares. (3 pages)
11 September 2017Purchase of own shares. (3 pages)
11 September 2017Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 107,884.3568
(4 pages)
11 September 2017Cancellation of shares. Statement of capital on 15 August 2017
  • GBP 107,784.3568
(4 pages)
11 September 2017Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 107,884.3568
(4 pages)
11 September 2017Purchase of own shares. (3 pages)
11 September 2017Cancellation of shares. Statement of capital on 15 August 2017
  • GBP 107,784.3568
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 108,044.3568
(4 pages)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 107,944.3568
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 107,944.3568
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 108,224.3568
(4 pages)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 108,224.3568
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 26 July 2017
  • GBP 108,144.3568
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 26 July 2017
  • GBP 108,144.3568
(4 pages)
29 August 2017Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 108,044.3568
(4 pages)
17 August 2017Purchase of own shares. (3 pages)
17 August 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 1,083,043,568
(4 pages)
17 August 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 1,083,043,568
(4 pages)
17 August 2017Purchase of own shares. (3 pages)
15 June 2017Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 108,444.3568
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 108,744.3568
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 108,544.3568
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 108,744.3568
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 108,544.3568
(4 pages)
15 June 2017Purchase of own shares. (3 pages)
15 June 2017Purchase of own shares. (3 pages)
15 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 108,364.3568
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 108,644.3568
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 108,444.3568
(4 pages)
15 June 2017Purchase of own shares. (3 pages)
15 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 108,644.3568
(4 pages)
15 June 2017Purchase of own shares. (3 pages)
15 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 108,364.3568
(4 pages)
19 May 2017Purchase of own shares. (3 pages)
19 May 2017Cancellation of shares. Statement of capital on 11 April 2017
  • GBP 109,022.891
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 109,122.891
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 19 April 2017
  • GBP 108,922.891
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 19 April 2017
  • GBP 108,922.891
(4 pages)
19 May 2017Purchase of own shares. (3 pages)
19 May 2017Cancellation of shares. Statement of capital on 11 April 2017
  • GBP 109,022.891
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 109,122.891
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 108,822.891
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 108,822.891
(4 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 108,824.3568
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 108,824.3568
(3 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (116 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (116 pages)
8 May 2017Termination of appointment of Robert Oscar Rowley as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Robert Oscar Rowley as a director on 4 May 2017 (1 page)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 109,221.9486
(4 pages)
5 May 2017Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 109,221.9486
(4 pages)
5 May 2017Purchase of own shares. (3 pages)
26 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 109,222.891
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 109,222.891
(3 pages)
12 April 2017Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 109,301.9486
(4 pages)
12 April 2017Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 109,381.9486
(4 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 109,301.9486
(4 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 109,381.9486
(4 pages)
4 April 2017Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 109,461.9486
(4 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 109,461.9486
(4 pages)
22 March 2017Confirmation statement made on 9 March 2017 with no updates (3 pages)
22 March 2017Confirmation statement made on 9 March 2017 with no updates (3 pages)
13 March 2017Appointment of Mark Peter Lewis as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mark Peter Lewis as a director on 13 March 2017 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 109,541.9486
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 109,541.9486
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 109,536.4508
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 109,536.4508
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 109,534.375
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 109,534.375
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 109,531.292
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 109,531.292
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 109,508.7554
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 109,508.7554
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 109,507.0834
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 109,507.0834
(4 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (115 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re general meeting, other than annual general meeting be called at no less than 14 clear days notice 20/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (115 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re general meeting, other than annual general meeting be called at no less than 14 clear days notice 20/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 109,505.7458
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 109,505.7458
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 109,504.8428
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 109,504.8428
(4 pages)
17 March 2016Annual return made up to 14 March 2016 no member list
Statement of capital on 2016-03-17
  • GBP 109,504.8428
(13 pages)
17 March 2016Annual return made up to 14 March 2016 no member list
Statement of capital on 2016-03-17
  • GBP 109,504.8428
(13 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 109,504.305
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 109,504.305
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 109,504.2382
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 109,504.2382
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 109,503.2346
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 109,503.2346
(4 pages)
7 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
22 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 109,500.7128
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 109,500.7128
(4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
1 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 109,500.2446
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 109,500.2446
(4 pages)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
16 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 109,471.3978
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 109,471.3978
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 109,471.1568
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 109,471.1568
(4 pages)
13 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 109,471.1568
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 109,469.883
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 109,469.883
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 109,469.814
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 109,469.814
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 109,469.814
(4 pages)
11 August 2015Appointment of Robin Anthony David Freestone as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Robin Anthony David Freestone as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Robin Anthony David Freestone as a director on 1 August 2015 (2 pages)
15 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 109,469.354
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 109,469.354
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 109,468.7408
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 109,468.7408
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 109,081.9794
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 109,081.9794
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 109,081.4218
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 109,081.4218
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 109,081.4218
(3 pages)
15 May 2015Termination of appointment of Robin Matthew Klein as a director on 30 April 2015 (2 pages)
15 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Security to shares/ notice for meetings 30/04/2015
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 May 2015Termination of appointment of Robin Matthew Klein as a director on 30 April 2015 (2 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (96 pages)
15 May 2015Termination of appointment of John Michael Wemms as a director on 30 April 2015 (2 pages)
15 May 2015Termination of appointment of John Michael Wemms as a director on 30 April 2015 (2 pages)
15 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Security to shares/ notice for meetings 30/04/2015
(2 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (96 pages)
6 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 109,080.3396
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 109,080.3396
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 109,079.0638
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 109,079.0638
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 109,079.0638
(3 pages)
27 April 2015Annual return made up to 14 March 2015 no member list
Statement of capital on 2015-04-27
  • GBP 109,076.6534
(14 pages)
27 April 2015Annual return made up to 14 March 2015 no member list
Statement of capital on 2015-04-27
  • GBP 109,076.6534
(14 pages)
24 April 2015Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015 (1 page)
24 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 109,076.6534
(3 pages)
24 April 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
24 April 2015Director's details changed for John Michael Wemms on 1 February 2015 (2 pages)
24 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 109,076.6534
(3 pages)
24 April 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
24 April 2015Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015 (1 page)
24 April 2015Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015 (1 page)
24 April 2015Director's details changed for Mr Robert Oscar Rowley on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
24 April 2015Director's details changed for John Michael Wemms on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
24 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 109,076.6534
(3 pages)
24 April 2015Director's details changed for John Michael Wemms on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Robert Oscar Rowley on 1 February 2015 (2 pages)
24 April 2015Director's details changed for Mr Robert Oscar Rowley on 1 February 2015 (2 pages)
23 April 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 109,075.586
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 109,076.533
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 109,075.586
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 109,075.586
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 109,076.533
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 109,072.0468
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 109,072.0468
(4 pages)
7 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Robin Klein
(5 pages)
7 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Robin Klein
(5 pages)
12 December 2014Appointment of Andrew Fisher as a director on 6 August 2014 (3 pages)
12 December 2014Appointment of Genevieve Shore as a director on 17 September 2014 (3 pages)
12 December 2014Appointment of Andrew Fisher as a director on 6 August 2014 (3 pages)
12 December 2014Appointment of Andrew Fisher as a director on 6 August 2014 (3 pages)
12 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 109,072.05
(4 pages)
12 December 2014Appointment of Genevieve Shore as a director on 17 September 2014 (3 pages)
12 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 109,072.05
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 109,072.05
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 109,069.99
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 109,069.99
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 109,057.22
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 109,057.22
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 109,066.78
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 109,066.78
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1.2994
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1.2994
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1.2994
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1.30
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1.30
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 108,981.51
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 108,981.51
(6 pages)
11 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 4.38
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 25 August 2014
  • GBP 0.99
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 4.38
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 25 August 2014
  • GBP 0.99
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 0.022
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 0.022
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 0.022
(4 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
30 April 2014Termination of appointment of Gerald Corbett as a director (2 pages)
30 April 2014Termination of appointment of Gerald Corbett as a director (2 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (86 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (86 pages)
24 April 2014Annual return made up to 14 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 108,981.46
(22 pages)
24 April 2014Annual return made up to 14 March 2014 no member list
Statement of capital on 2014-04-24
  • GBP 108,981.46
(22 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
12 August 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 0.50
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 531
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 531
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 0.36
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 531
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 0.50
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 0.36
(4 pages)
31 July 2013Appointment of Robin Klein as a director on 21 June 2013 (4 pages)
31 July 2013Appointment of Robin Klein as a director on 21 June 2013 (4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 0.9
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 0.9
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 0.9
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 1.06
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 1.06
(4 pages)
11 June 2013Interim accounts made up to 20 May 2013 (4 pages)
11 June 2013Interim accounts made up to 20 May 2013 (4 pages)
30 April 2013Appointment of Sally Ann James as a director (3 pages)
30 April 2013Appointment of Sally Ann James as a director (3 pages)
30 April 2013Appointment of Sally Ann James as a director (3 pages)
30 April 2013Termination of appointment of Sally James as a director (2 pages)
30 April 2013Appointment of Sally Ann James as a director (3 pages)
30 April 2013Termination of appointment of Sally James as a director (2 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (93 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 935.58
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 935.58
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 935.58
(4 pages)
28 March 2013Annual return made up to 14 March 2013 no member list (30 pages)
28 March 2013Annual return made up to 14 March 2013 no member list (30 pages)
9 January 2013Termination of appointment of David Osborne as a director (2 pages)
9 January 2013Termination of appointment of David Osborne as a director (2 pages)
18 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 107,458
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 107,458
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 109,256.82
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 109,256.82
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 54.53
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 54.53
(4 pages)
22 August 2012Interim accounts made up to 30 June 2012 (4 pages)
22 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 54.53
(4 pages)
22 August 2012Interim accounts made up to 30 June 2012 (4 pages)
5 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,119.91
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,119.91
(4 pages)
25 June 2012Resolutions
  • RES13 ‐ Trustee entitled to draw down sum £1,1174.44 under the loan agreement/dividend payments 27/04/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2012Resolutions
  • RES13 ‐ Trustee entitled to draw down sum £1,1174.44 under the loan agreement/dividend payments 27/04/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (85 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (85 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2012Annual return made up to 14 March 2012 no member list (21 pages)
19 April 2012Annual return made up to 14 March 2012 no member list (21 pages)
11 August 2011Interim accounts made up to 26 July 2011 (4 pages)
11 August 2011Interim accounts made up to 26 July 2011 (4 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 clear days notice for gm 04/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 clear days notice for gm 04/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
10 May 2011Interim accounts made up to 14 January 2011 (4 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
10 May 2011Interim accounts made up to 14 January 2011 (4 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (24 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (24 pages)
20 May 2010Appointment of Bruce Neil Carnegie-Brown as a director (3 pages)
20 May 2010Appointment of Bruce Neil Carnegie-Brown as a director (3 pages)
13 April 2010Annual return made up to 14 March 2010 with bulk list of shareholders (21 pages)
13 April 2010Annual return made up to 14 March 2010 with bulk list of shareholders (21 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (83 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (83 pages)
15 March 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 102,099.2614
(3 pages)
15 March 2010Statement of capital following an allotment of shares on 27 March 2009
  • GBP 102,099.2614
(3 pages)
8 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101,832.60
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101,832.60
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101,832.60
(4 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
25 August 2009Ad 21/08/09\gbp si [email protected]=266.66\gbp ic 101501.3326/101767.9926\ (2 pages)
25 August 2009Ad 21/08/09\gbp si [email protected]=266.66\gbp ic 101501.3326/101767.9926\ (2 pages)
11 August 2009Interim accounts made up to 31 July 2009 (4 pages)
11 August 2009Ad 07/08/09\gbp si [email protected]=191.6666\gbp ic 101309.666/101501.3326\ (2 pages)
11 August 2009Interim accounts made up to 31 July 2009 (4 pages)
11 August 2009Ad 07/08/09\gbp si [email protected]=191.6666\gbp ic 101309.666/101501.3326\ (2 pages)
2 July 2009Ad 24/06/09\gbp si [email protected]=16.6664\gbp ic 101292.9996/101309.666\ (2 pages)
2 July 2009Ad 30/06/09\gbp si [email protected]=11.6664\gbp ic 100998/101009.6664\ (2 pages)
2 July 2009Ad 30/06/09\gbp si [email protected]=11.6664\gbp ic 100998/101009.6664\ (2 pages)
2 July 2009Ad 24/06/09\gbp si [email protected]=16.6664\gbp ic 101292.9996/101309.666\ (2 pages)
2 July 2009Ad 29/06/09\gbp si [email protected]=283.3332\gbp ic 101009.6664/101292.9996\ (2 pages)
2 July 2009Ad 29/06/09\gbp si [email protected]=283.3332\gbp ic 101009.6664/101292.9996\ (2 pages)
21 April 2009Group of companies' accounts made up to 31 December 2008 (81 pages)
21 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2009Group of companies' accounts made up to 31 December 2008 (81 pages)
15 April 2009Return made up to 14/03/09; bulk list available separately (12 pages)
15 April 2009Return made up to 14/03/09; bulk list available separately (12 pages)
20 March 2009Ad 06/03/09\gbp si [email protected]=25\gbp ic 224227.793/224252.793\ (2 pages)
20 March 2009Ad 06/03/09\gbp si [email protected]=25\gbp ic 224227.793/224252.793\ (2 pages)
10 March 2009Director appointed david john osborne (2 pages)
10 March 2009Ad 02/03/09\gbp si [email protected]=1.6666\gbp ic 224226.1264/224227.793\ (2 pages)
10 March 2009Director appointed david john osborne (2 pages)
10 March 2009Ad 02/03/09\gbp si [email protected]=1.6666\gbp ic 224226.1264/224227.793\ (2 pages)
10 March 2009Director appointed graham donoghue (2 pages)
10 March 2009Director appointed graham donoghue (2 pages)
6 January 2009Director appointed peter james plumb (2 pages)
6 January 2009Director appointed peter james plumb (2 pages)
27 December 2008Ad 15/12/08\gbp si [email protected]=365\gbp ic 223861.1264/224226.1264\ (2 pages)
27 December 2008Ad 15/12/08\gbp si [email protected]=365\gbp ic 223861.1264/224226.1264\ (2 pages)
27 October 2008Ad 20/10/08\gbp si [email protected]=333.32\gbp ic 223527.8064/223861.1264\ (2 pages)
27 October 2008Ad 20/10/08\gbp si [email protected]=333.32\gbp ic 223527.8064/223861.1264\ (2 pages)
7 October 2008Ad 15/09/08-16/09/08\gbp si [email protected]=41000\gbp ic 182527.8064/223527.8064\ (2 pages)
7 October 2008Ad 15/09/08-16/09/08\gbp si [email protected]=41000\gbp ic 182527.8064/223527.8064\ (2 pages)
9 September 2008Ad 29/08/08-05/09/08\gbp si [email protected]=77000\gbp ic 105527.8064/182527.8064\ (2 pages)
9 September 2008Ad 29/08/08-05/09/08\gbp si [email protected]=77000\gbp ic 105527.8064/182527.8064\ (2 pages)
17 July 2008Ad 01/07/08\gbp si [email protected]=3666.64\gbp ic 101861.1664/105527.8064\ (2 pages)
17 July 2008Ad 01/07/08\gbp si [email protected]=3666.64\gbp ic 101861.1664/105527.8064\ (2 pages)
17 July 2008Ad 27/06/08\gbp si [email protected]=2499.96\gbp ic 99361.2064/101861.1664\ (2 pages)
17 July 2008Ad 27/06/08\gbp si [email protected]=2499.96\gbp ic 99361.2064/101861.1664\ (2 pages)
22 May 2008Gbp ic 118420.03/99361.2064\21/05/08\gbp sr [email protected]=19058.8236\ (2 pages)
22 May 2008Gbp ic 118420.03/99361.2064\21/05/08\gbp sr [email protected]=19058.8236\ (2 pages)
25 April 2008Full accounts made up to 31 December 2007 (68 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
25 April 2008Full accounts made up to 31 December 2007 (68 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deferred share buyback agreement 22/04/2008
(45 pages)
10 April 2008Return made up to 14/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2008Return made up to 14/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
17 September 2007Memorandum and Articles of Association (41 pages)
17 September 2007Memorandum and Articles of Association (41 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
10 August 2007Ad 31/07/07--------- £ si [email protected]= 21366 £ ic 97054/118420 (3 pages)
10 August 2007Ad 31/07/07--------- £ si [email protected]= 21366 £ ic 97054/118420 (3 pages)
8 August 2007Statement of affairs (152 pages)
8 August 2007Ad 22/06/07--------- £ si 97052@1=97052 £ ic 2/97054 (6 pages)
8 August 2007Statement of affairs (152 pages)
8 August 2007Ad 22/06/07--------- £ si 97052@1=97052 £ ic 2/97054 (6 pages)
1 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
30 July 2007Nc inc already adjusted 22/06/07 (2 pages)
30 July 2007Nc inc already adjusted 22/06/07 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
9 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 2007Auditor's statement (1 page)
9 July 2007Declaration on reregistration from private to PLC (1 page)
9 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 2007Balance Sheet (6 pages)
9 July 2007Auditor's report (5 pages)
9 July 2007Balance Sheet (6 pages)
9 July 2007Re-registration of Memorandum and Articles (31 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Application for reregistration from private to PLC (1 page)
9 July 2007Auditor's statement (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Application for reregistration from private to PLC (1 page)
9 July 2007Auditor's report (5 pages)
9 July 2007Declaration on reregistration from private to PLC (1 page)
9 July 2007Re-registration of Memorandum and Articles (31 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
25 June 2007Company name changed precis (2682) LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed precis (2682) LIMITED\certificate issued on 25/06/07 (2 pages)
8 June 2007Particulars of mortgage/charge (14 pages)
8 June 2007Particulars of mortgage/charge (14 pages)
24 April 2007New director appointed (3 pages)
24 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007Registered office changed on 24/04/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 April 2007New secretary appointed;new director appointed (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 March 2007Incorporation (15 pages)
14 March 2007Incorporation (15 pages)